Indiana Southern Bankruptcy Court

Case number: 1:16-bk-09391 - Patel 2601 Realty, LLC - Indiana Southern Bankruptcy Court

Case Information
Case title
Patel 2601 Realty, LLC
Chapter
11
Judge
Jeffrey J. Graham
Filed
12/14/2016
Last Filing
01/24/2018
Asset
Yes
Vol
v
Docket Header
SmBus, PlnDue, DsclsDue, DISMISSED, CLOSED
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
16-09391-JJG-11

Assigned to: Jeffrey J. Graham
Chapter 11
Voluntary
Asset
Creditors: 11



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/14/2016
Date terminated:  07/11/2017
Debtor dismissed:  07/11/2017
341 meeting:  01/17/2017

Debtor

Patel 2601 Realty, LLC

2601 State Street
Columbus, IN 47201
BARTHOLOMEW-IN
County: BARTHOLOMEW-IN
Tax ID / EIN: 46-2940916



represented by
David R. Krebs

Hester Baker Krebs LLC
One Indiana Square, Suite 1600
211 N. Pennsylvania Street
Indianapolis, IN 46204
317-833-3030
Fax : 317-833-3031
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of U.S. Trustee
101 W. Ohio St.. Ste. 1000
Indianapolis, IN 46204
317-226-6101
Email: [email protected]
represented by
Jeannette Eisan Hinshaw

Office of U.S. Trustee
101 W. Ohio St., Suite 1000
Indianapolis, IN 46204
317-226-5322
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/13/201797Docket Text
BNC Certificate of Service - ORDER (re: Doc # 92). No. of Notices: 2 Notice Date 07/13/2017. (Admin.) (Entered: 07/14/2017)
07/13/201796Docket Text
BNC Certificate of Service - ORDER (re: Doc # 93). No. of Notices: 1 Notice Date 07/13/2017. (Admin.) (Entered: 07/14/2017)
07/13/201795Docket Text
BNC Certificate of Service - NOTICE OF DISMISSAL (re: Doc # 93). No. of Notices: 13 Notice Date 07/13/2017. (Admin.) (Entered: 07/14/2017)
07/11/201794Docket Text
Bankruptcy Case Closed. (als) (Entered: 07/11/2017)
07/11/201793Docket Text
Order Granting Motion to Dismiss Case. Notice of Entry of Dismissal issued to all creditors (re: Doc # 17).
The Clerk's Office will distribute this order.
(als) (Entered: 07/11/2017)
07/11/201792Docket Text
Order Granting Application for Interim Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Hester Baker Krebs LLC as Debtor's Attorney (Fee: $18852.50, Expense: $2109.26) (re: Doc # 70).
The Clerk's Office will distribute this order.
(als) (Entered: 07/11/2017)
06/29/201791Docket Text
PDF with attached Audio File. Court Date & Time [ 06/29/2017 09:00 AM ]. File Size [ 2,304 KB ]. Run Time [ 00:04:55 ]. (vCal Hearing ID (277148)).(Heiser-Davis, Heather). (Entered: 07/11/2017)
06/29/201790Docket Text
Withdrawal of Objection, filed by David R. Krebs on behalf of Debtor Patel 2601 Realty, LLC (re: Doc # 20). (Krebs, David) (Entered: 06/29/2017)
06/29/201789Docket Text
Minute Entry/Order re: (1) Continued Hearing on Motion to Dismiss Case filed by Old National Bank and Debtor's Objection thereto. Hearing held. Debtor's Objection is withdrawn on the record. Court grants Creditors Motion to Dismiss Case. Parties to submit order within 7 days (re: Doc # 17, 20) (2) Hearing on Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Hester Baker Krebs LLC as Debtor's Attorney and any Objection(s) filed thereto. Hearing held. Court grants Application for Compensation in the amount of $17,461.76 plus up to a maximum of $3,500.00 in addition in order to finish case. Counsel for Debtor to submit order within 7 days (re: Doc # 70). (hhd) (Entered: 06/29/2017)
06/20/201788Docket Text
Order Granting Motion to Determine Value of Secured Claim under 11 U.S.C. Sec. 506(a) (re: Doc # 51).
Attorney for the debtor must distribute this order.
(als) (Entered: 06/20/2017)